Gurkha Chef Limited NEWBURY


Gurkha Chef started in year 2006 as Private Limited Company with registration number 05735232. The Gurkha Chef company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newbury at 24 The Broadway. Postal code: RG14 1AU. Since March 14, 2006 Gurkha Chef Limited is no longer carrying the name Jurkha Chef.

The company has 2 directors, namely Roshni G., Kamal G.. Of them, Kamal G. has been with the company the longest, being appointed on 29 March 2015 and Roshni G. has been with the company for the least time - from 10 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Poonam G. who worked with the the company until 31 August 2011.

Gurkha Chef Limited Address / Contact

Office Address 24 The Broadway
Town Newbury
Post code RG14 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735232
Date of Incorporation Wed, 8th Mar 2006
Industry Licensed restaurants
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Roshni G.

Position: Director

Appointed: 10 July 2022

Kamal G.

Position: Director

Appointed: 29 March 2015

Poonam G.

Position: Director

Appointed: 01 December 2022

Resigned: 01 December 2022

Roshni G.

Position: Director

Appointed: 10 July 2022

Resigned: 01 December 2022

Samundra G.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2016

Kamal G.

Position: Director

Appointed: 01 April 2015

Resigned: 31 July 2015

Deependra G.

Position: Director

Appointed: 01 September 2011

Resigned: 29 February 2016

Kamal G.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2011

Samundra G.

Position: Director

Appointed: 06 April 2010

Resigned: 06 March 2012

Poonam G.

Position: Secretary

Appointed: 16 March 2006

Resigned: 31 August 2011

Kamal G.

Position: Director

Appointed: 16 March 2006

Resigned: 05 April 2010

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2006

Resigned: 16 March 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2006

Resigned: 16 March 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Roshni G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kamal G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Poonam G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roshni G.

Notified on 10 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal G.

Notified on 1 December 2022
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Poonam G.

Notified on 1 December 2022
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Roshni G.

Notified on 10 July 2022
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Poonam G.

Notified on 11 March 2022
Ceased on 10 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kamal G.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jurkha Chef March 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth28 36425 05225 41214 27721 07741 38357 559  
Balance Sheet
Cash Bank In Hand4 8442 8634 1842 7423 26210027 704  
Current Assets16 52414 61315 54414 11914 79211 67032 47941 14632 294
Debtors7 0007 0007 0007 1577 0007 000   
Net Assets Liabilities Including Pension Asset Liability28 36425 05225 41214 27721 07741 38357 559  
Stocks Inventory4 6804 7504 3604 2204 5304 5704 775  
Tangible Fixed Assets34 45931 86729 79428 30131 91860 02485 112  
Net Assets Liabilities       82 22114 203
Reserves/Capital
Called Up Share Capital2222222  
Profit Loss Account Reserve28 36225 05025 41014 27521 07541 38157 557  
Shareholder Funds28 36425 05225 41214 27721 07741 38357 559  
Other
Creditors Due Within One Year Total Current Liabilities22 61921 428       
Fixed Assets34 45931 86729 79428 30131 91860 02485 11282 08079 593
Net Current Assets Liabilities-6 095-6 815-4 382-14 024-10 841-18 641-27 55314165 390
Tangible Fixed Assets Cost Or Valuation53 91653 91653 91653 91660 40193 381   
Tangible Fixed Assets Depreciation19 45722 04924 12225 61528 48333 357   
Tangible Fixed Assets Depreciation Charge For Period 2 592       
Total Assets Less Current Liabilities28 36425 05225 41214 27721 07741 38357 55982 22114 203
Creditors       41 00597 684
Creditors Due Within One Year 21 42819 92628 14325 63330 31160 032  
Tangible Fixed Assets Additions    6 48532 980   
Tangible Fixed Assets Depreciation Charged In Period  2 0731 4932 8684 874   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, June 2023
Free Download (4 pages)

Company search

Advertisements